MONMOUTHSHIRE ESTATES LTD
Status | ACTIVE |
Company No. | 04432788 |
Category | Private Limited Company |
Incorporated | 07 May 2002 |
Age | 21 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MONMOUTHSHIRE ESTATES LTD is an active private limited company with number 04432788. It was incorporated 21 years, 11 months, 27 days ago, on 07 May 2002. The company address is 10 Beaufort Square, Chepstow, NP16 5EP, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Dissolution voluntary strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Jun 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-09
Old address: C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL England
New address: 10 Beaufort Square Chepstow NP16 5EP
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 19 May 2023
Action Date: 06 Apr 2023
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2023-04-06
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 04 May 2023
Action Date: 06 Apr 2023
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2023-04-06
Documents
Liquidation receiver cease to act receiver
Date: 27 Apr 2023
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 27 Apr 2023
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver appointment of receiver
Date: 04 Nov 2022
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 04 Nov 2022
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Dissolved compulsory strike off suspended
Date: 13 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 Jul 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Gazette filings brought up to date
Date: 29 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-16
New address: C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL
Old address: , C/O Pje Chartered Accountants, 4 Clifton Road, Bristol, BS8 1AG
Documents
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 26 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Dissolved compulsory strike off suspended
Date: 09 Jun 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Gazette filings brought up to date
Date: 14 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Gazette filings brought up to date
Date: 11 Aug 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Dissolved compulsory strike off suspended
Date: 04 Aug 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Old address: , 3 Oakfield Court, Oakfield Road, Clifton, Bristol, BS8 2BD
Change date: 2015-01-07
New address: C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Gazette filings brought up to date
Date: 14 Jun 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Gazette filings brought up to date
Date: 22 Jun 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Change person director company with change date
Date: 22 May 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Bladen
Change date: 2012-02-01
Documents
Change person secretary company with change date
Date: 22 May 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicola Clare Bladen
Change date: 2012-02-01
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/07; no change of members
Documents
Legacy
Date: 27 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 27/06/07 from: brookfields 3 church close, church road, caldicot, gwent NP26 4GW
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 20 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 22 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 26 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 26/11/03 from: 18 deepweir, caldicot, monmouthshire, NP26 5JG
Documents
Legacy
Date: 17 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/03; full list of members
Documents
Legacy
Date: 17 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 10/07/02 from: garden flat 2 woodland terrace, redland, bristol, avon BS6 6LR
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 28/06/02 from: zamocka 12, bratislava, slovakia, 811 01
Documents
Some Companies
18 KIPLING HOUSE 18 KIPLING HOUSE,LONDON,SE5 7JB
Number: | 09349709 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHARTER HOUSE, 103-105,LEIGH-ON-SEA,SS9 1JL
Number: | 04881276 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 STATION ROAD,HAYES,UB3 4DD
Number: | 09673283 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 MARKET STREET,CANNOCK,WS12 1AD
Number: | 09640251 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1488, 111 WEST GEORGE STREET,GLASGOW,G2 1QX
Number: | SL016054 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 06300942 |
Status: | ACTIVE |
Category: | Private Limited Company |